Company NameMalcolm Jones & Co Limited
DirectorsMartin Smith and Andrew Neil Wilkinson
Company StatusActive
Company Number05955098
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWest Hill House, Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Director NameMr Andrew Neil Wilkinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Hill House, Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Director NameMr Malcolm Philip Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Oakwood Grove
Oakwood
Leeds
West Yorkshire
LS8 2PA
Secretary NameMrs Gail Lynne Bellamy
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest Hill House, Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB

Contact

Websitemalcolmjones.co.uk
Telephone0113 2692233
Telephone regionLeeds

Location

Registered AddressWest Hill House, Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Martin Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,554
Cash£6,337
Current Liabilities£64,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
18 October 2011Secretary's details changed for Gail Lynne Brearley on 22 September 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
18 February 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
18 February 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Martin Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Martin Smith on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 September 2009Director appointed mr martin smith (1 page)
14 September 2009Appointment terminated director malcolm jones (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 November 2008Company name changed malcolm jones & co (audit) LIMITED\certificate issued on 27/11/08 (2 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 August 2008Company name changed malcolm jones & co LIMITED\certificate issued on 14/08/08 (2 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 November 2006Company name changed chapel allerton LIMITED\certificate issued on 30/11/06 (2 pages)
4 October 2006Incorporation (11 pages)